Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Petaluma Family Limited Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-12035
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-16

Updated

9-13-23

Last Checked

6-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2016
Last Entry Filed
May 15, 2016

Docket Entries by Year

May 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Petaluma Family Limited Partnership Schedule A/B: Property (Form 106A/B or 206A/B) due 05/27/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/27/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/27/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/27/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/27/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/27/2016. Statement of Financial Affairs (Form 107 or 207) due 05/27/2016. Statement of Related Cases (LBR Form F1015-2) due 05/27/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/27/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/27/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/27/2016. Incomplete Filings due by 05/27/2016. (Ham, Yoon) WARNING: Item subsequently amended by docket #3. CASE ALSO DEFICIENT FOR: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/27/2016. List of Equity Security Holders due 5/27/2016. DEADLINE TERMINATED: Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). Modified on 5/13/2016 (Law, Tamika). (Entered: 05/13/2016)
May 13, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Petaluma Family Limited Partnership. (Ham, Yoon) (Entered: 05/13/2016)
May 13, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-12035) [misc,volp11] (1717.00) Filing Fee. Receipt number 42477936. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/13/2016)
May 13, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/27/2016. (Law, Tamika) (Entered: 05/13/2016)
May 13, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) List of Equity Security Holders due 5/27/2016. (Law, Tamika) (Entered: 05/13/2016)
May 13, 2016 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. CASE ALSO DEFICIENT FOR: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/27/2016. List of Equity Security Holders due 5/27/2016. DEADLINE TERMINATED: Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) (Law, Tamika) (Entered: 05/13/2016)
May 13, 2016 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) (Law, Tamika) (Entered: 05/13/2016)
May 13, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/27/2016. (Law, Tamika) (Entered: 05/13/2016)
May 15, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Petaluma Family Limited Partnership) No. of Notices: 1. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)
May 15, 2016 6 BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-12035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
May 13, 2016
Type
voluntary
Terminated
Aug 1, 2016
Updated
Sep 13, 2023
Last checked
Jun 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6767 Sunset Plaza LLC
    Bear Valley Family LP
    County of San Bernardino
    County of San Bernardino
    Fidelity National Title
    Franchise Tax Board
    Gary Kanter
    Ibiza Investment Group, LLC
    Internal Revenue Service
    Internal Revenue Service
    Jon Harvey Lieberg, Esq.
    Moorfield Construction Inc
    Ronen Armony
    SBC Tax Collector
    Victorville Pad-H, LLC
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Petaluma Family Limited Partnership
    3419 E Chapman Ave Ste 353
    Orange, CA 92869
    ORANGE-CA
    Tax ID / EIN: xx-xxx2134

    Represented By

    Yoon O Ham
    Lewis & Ham LLP
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamy@lewishamlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 3, 2023 Core Burger and Grill, Inc. 7 8:2023bk11368
    Jan 25, 2023 Cann Extract, LLC 7 6:2023bk10263
    Feb 16, 2022 Neram Group Inc 11 8:2022bk10268
    May 4, 2021 Ultimate Towing & Recovery, LLC 11V 8:2021bk11152
    Jan 27, 2020 MESCO, Inc. 11 8:2020bk10262
    May 11, 2018 VV Hospitality LLC 7 8:2018bk11727
    May 13, 2016 VV Hospitality LLC 11 8:16-bk-12036
    Jan 5, 2016 Flat Irons Environmental Solutions Corporation 7 8:16-bk-10030
    Jul 29, 2014 Banning at 8th Street LLC 7 6:14-bk-19644
    Apr 22, 2014 American Vending Services 11 8:14-bk-12456
    Feb 8, 2013 La Acienda Doors & Windows Inc 7 8:13-bk-11258
    Jun 29, 2012 Rx Two Pharmacy Services Inc 7 8:12-bk-17948
    May 25, 2012 Builders Power, Inc. 7 8:12-bk-16621
    Nov 9, 2011 AAA ATTORNEY SERVICES INC. 7 8:11-bk-25533
    Oct 24, 2011 Kenny G Enterprises, LLC 11 8:11-bk-24750